Company NamePolymeric Labels Holdings Limited
Company StatusActive
Company Number09388677
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVictoria Jane Kerkshaw
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenacres Road
Oldham
OL4 1HA
Director NameMr Ian Edward Buckley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenacres Road
Oldham
OL4 1HA
Director NameJacqueline Buckley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenacres Road
Oldham
OL4 1HA

Location

Registered Address12 Greenacres Road
Oldham
OL4 1HA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ian Edward Buckley
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 14 January 2021 with updates (3 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 December 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
27 March 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 April 2018Group of companies' accounts made up to 31 March 2017 (26 pages)
8 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
8 February 2017Confirmation statement made on 14 January 2017 with updates (10 pages)
8 February 2017Confirmation statement made on 14 January 2017 with updates (10 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
17 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 400,200.00
(6 pages)
19 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 400,200.00
(6 pages)
17 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
17 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
19 January 2016Director's details changed for Ian Edward Buckley on 14 January 2015 (2 pages)
19 January 2016Director's details changed for Jacqueline Buckley on 14 January 2015 (2 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN United Kingdom to 12 Greenacres Road Oldham OL4 1HA on 19 January 2016 (1 page)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Director's details changed for Ian Edward Buckley on 14 January 2015 (2 pages)
19 January 2016Director's details changed for Jacqueline Buckley on 14 January 2015 (2 pages)
19 January 2016Director's details changed for Victoria Jane Kerkshaw on 14 January 2015 (2 pages)
19 January 2016Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN United Kingdom to 12 Greenacres Road Oldham OL4 1HA on 19 January 2016 (1 page)
19 January 2016Director's details changed for Victoria Jane Kerkshaw on 14 January 2015 (2 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
(25 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
(25 pages)